Company NameMiddlemore Industrial Management Limited
DirectorJennifer Hilary Hammerson
Company StatusActive
Company Number01909106
CategoryPrivate Limited Company
Incorporation Date29 April 1985(39 years ago)
Previous NameLucastown Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Jennifer Hilary Hammerson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(36 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Secretary NameTa Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 October 2012(27 years, 5 months after company formation)
Appointment Duration11 years, 7 months
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Director NameMichael David Kutner
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(7 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 March 1993)
RoleSolicitor
Correspondence Address14 New Street
London
EC2M 4TR
Director NameMr Peter Stuart Hammerson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(7 years, 3 months after company formation)
Appointment Duration29 years (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Secretary NameMr Robert Michael Gore
NationalityBritish
StatusResigned
Appointed14 August 1992(7 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Keats Grove
London
NW3 2RS
Secretary NameGarry Alan Brett
NationalityBritish
StatusResigned
Appointed14 August 1995(10 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 September 2000)
RoleCompany Director
Correspondence Address14 New Street
London
EC2M 4TR
Secretary NameMill Hill Administration Limited (Corporation)
StatusResigned
Appointed18 September 2000(15 years, 4 months after company formation)
Appointment Duration11 months (resigned 15 August 2001)
Correspondence AddressAthene House
The Broadway
London
NW7 3TB
Secretary NameHartley Secretarial Limited (Corporation)
StatusResigned
Appointed15 August 2001(16 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2002)
Correspondence AddressAthene House
The Broadway
Mill Hill
London
NW7 3TB
Secretary NamePBG Partnership Limited (Corporation)
StatusResigned
Appointed31 October 2002(17 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 January 2004)
Correspondence AddressRussell House
140 High Street
Edgware
Middlesex
HA8 7LW
Secretary NameAdmin Solutions Limited (Corporation)
StatusResigned
Appointed01 January 2004(18 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 January 2006)
Correspondence Address2nd Floor Compton House
29-33 Church Road
Stanmore
Middlesex
HA7 4AR
Secretary NameRa Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2006(20 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 2012)
Correspondence Address13 Station Road
Finchley
London
N3 2SB

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mavglen LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,989
Cash£4,388
Current Liabilities£76,969

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

6 September 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
22 August 2016Director's details changed for Peter Stuart Hammerson on 4 July 2016 (2 pages)
10 August 2016Secretary's details changed for Ta Company Secretaries Limited on 25 July 2016 (1 page)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
10 March 2015Registered office address changed from 13 Station Road London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 March 2015 (1 page)
30 September 2014Director's details changed for Peter Stuart Hammerson on 15 August 2014 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 August 2013Termination of appointment of Ra Company Secretaries Limited as a secretary (1 page)
1 August 2013Appointment of Ta Company Secretaries Limited as a secretary (2 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 August 2009Return made up to 28/07/09; full list of members (3 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
11 August 2008Return made up to 28/07/08; full list of members (3 pages)
7 August 2008Director's change of particulars / peter hammerson / 01/09/2007 (2 pages)
7 September 2007Return made up to 28/07/07; full list of members (6 pages)
30 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
11 December 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006Registered office changed on 08/08/06 from: c/o admin solutions LIMITED 2ND floor compton house 29-33 church road stanmore middlesex HA7 4AR (1 page)
8 August 2006Return made up to 28/07/06; full list of members (6 pages)
12 June 2006Return made up to 28/07/05; full list of members (6 pages)
1 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
11 August 2004Return made up to 28/07/04; full list of members (6 pages)
22 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 January 2004New secretary appointed (1 page)
17 January 2004Secretary resigned (1 page)
17 January 2004Registered office changed on 17/01/04 from: c/o pbg russell house 140 high street edgware HA8 7LW (1 page)
11 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 August 2003Return made up to 28/07/03; full list of members (6 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002New secretary appointed (1 page)
27 October 2002Return made up to 14/08/02; full list of members (6 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 May 2002Registered office changed on 31/05/02 from: pearlmans athene house the broadway mill hill london NW7 3TB (1 page)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 September 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001Secretary resigned (1 page)
17 May 2001Return made up to 14/08/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 September 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
26 September 2000Registered office changed on 26/09/00 from: 1 the billings walnut tree close guildford surrey GU1 4YD (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000New secretary appointed (2 pages)
9 September 1999Accounts for a dormant company made up to 30 November 1995 (4 pages)
9 September 1999Accounts for a dormant company made up to 30 November 1997 (4 pages)
9 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1999Restoration by order of the court (2 pages)
9 September 1999Registered office changed on 09/09/99 from: 14 new street london EC2M 4TR (1 page)
9 September 1999Accounts for a dormant company made up to 30 November 1996 (4 pages)
9 September 1999Return made up to 14/08/98; full list of members (8 pages)
9 September 1999Return made up to 14/08/96; full list of members (8 pages)
9 September 1999Return made up to 14/08/99; full list of members (8 pages)
9 September 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
9 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
9 September 1999Return made up to 14/08/97; full list of members (8 pages)
9 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
1 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
11 March 1997First Gazette notice for compulsory strike-off (1 page)
14 November 1995Secretary's particulars changed (2 pages)
3 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 October 1995Accounts for a dormant company made up to 30 November 1994 (4 pages)
1 September 1995Secretary's particulars changed (2 pages)
1 September 1995Secretary's particulars changed (2 pages)
1 September 1995Return made up to 14/08/95; full list of members (14 pages)
27 July 1995Registered office changed on 27/07/95 from: 3 albemarle street london W1X 3HF (1 page)
21 December 1994Full accounts made up to 30 November 1992 (6 pages)
21 December 1994Full accounts made up to 30 November 1993 (6 pages)